A & C SW LIMITED

Register to unlock more data on OkredoRegister

A & C SW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661733

Incorporation date

22/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

94 Merafield Drive, Plymouth PL7 1TRCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon04/01/2023
Change of details for Mr Callum Mann as a person with significant control on 2022-04-06
dot icon04/01/2023
Change of details for Mr Alex Neville as a person with significant control on 2022-04-06
dot icon04/01/2023
Change of details for Mr Alex Neville as a person with significant control on 2022-04-06
dot icon04/01/2023
Change of details for Mr Callum Mann as a person with significant control on 2022-04-06
dot icon17/05/2022
Registered office address changed from 12 Colebrook Road Plympton Plymouth Devon PL7 4AA United Kingdom to 94 Merafield Drive Plymouth PL7 1TR on 2022-05-17
dot icon04/05/2022
Certificate of change of name
dot icon27/04/2022
Change of details for Mr Callum Mann as a person with significant control on 2022-04-06
dot icon27/04/2022
Cessation of Stuart Edward Mann as a person with significant control on 2022-04-06
dot icon27/04/2022
Termination of appointment of Stuart Edward Mann as a secretary on 2022-04-06
dot icon26/04/2022
Change of details for Mr Alex Neville as a person with significant control on 2022-04-06
dot icon26/04/2022
Notification of Alex Neville as a person with significant control on 2022-04-06
dot icon26/04/2022
Notification of Callum Mann as a person with significant control on 2022-04-06
dot icon26/04/2022
Termination of appointment of Stuart Edward Mann as a director on 2022-04-06
dot icon11/04/2022
Appointment of Mr Alex Neville as a director on 2022-04-06
dot icon11/04/2022
Appointment of Mr Callum Mann as a director on 2022-04-06
dot icon11/04/2022
Registered office address changed from 3 David Close Plymouth Devon PL7 2BQ to 12 Colebrook Road Plympton Plymouth Devon PL7 4AA on 2022-04-11
dot icon18/02/2022
Micro company accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon10/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon20/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon02/08/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon21/03/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon24/10/2014
Satisfaction of charge 1 in full
dot icon02/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Denise Mann as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Denise Jacqueline Mann on 2010-01-18
dot icon18/01/2010
Director's details changed for Stuart Edward Mann on 2010-01-18
dot icon29/07/2009
Return made up to 22/12/08; full list of members
dot icon19/05/2009
Withdrawal of application for striking off
dot icon15/05/2009
Certificate of change of name
dot icon08/04/2009
Resolutions
dot icon24/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Voluntary strike-off action has been suspended
dot icon14/10/2008
First Gazette notice for voluntary strike-off
dot icon28/08/2008
Application for striking-off
dot icon30/07/2008
Registered office changed on 30/07/2008 from 3 david close plymouth devon PL7 2BQ
dot icon30/07/2008
Return made up to 22/12/07; no change of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 22/12/06; full list of members
dot icon14/09/2006
Particulars of mortgage/charge
dot icon03/05/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon24/04/2006
Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.09K
-
0.00
-
-
2022
2
5.43K
-
0.00
-
-
2022
2
5.43K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

5.43K £Descended-68.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Denise Jacqueline
Director
22/12/2005 - 06/04/2012
-
Mann, Stuart Edward
Secretary
22/12/2005 - 06/04/2022
-
Mann, Stuart Edward
Director
22/12/2005 - 06/04/2022
-
Mr Alex Neville
Director
06/04/2022 - Present
-
Mr Callum Mann
Director
06/04/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & C SW LIMITED

A & C SW LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at 94 Merafield Drive, Plymouth PL7 1TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of A & C SW LIMITED?

toggle

A & C SW LIMITED is currently Active. It was registered on 22/12/2005 .

Where is A & C SW LIMITED located?

toggle

A & C SW LIMITED is registered at 94 Merafield Drive, Plymouth PL7 1TR.

What does A & C SW LIMITED do?

toggle

A & C SW LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does A & C SW LIMITED have?

toggle

A & C SW LIMITED had 2 employees in 2022.

What is the latest filing for A & C SW LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-22 with no updates.